INIXION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-12-31 |
06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/05/2423 May 2024 | Total exemption full accounts made up to 2023-12-31 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-16 with updates |
19/02/2419 February 2024 | Change of details for Mr Ian Bromley as a person with significant control on 2023-03-10 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/10/2330 October 2023 | Register(s) moved to registered inspection location 55 Station Road Beaconsfield HP9 1QL |
27/10/2327 October 2023 | Register inspection address has been changed to 55 Station Road Beaconsfield HP9 1QL |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-12-31 |
13/04/2313 April 2023 | Appointment of Andrew Patrick Cairns as a director on 2023-04-01 |
27/03/2327 March 2023 | Statement of capital following an allotment of shares on 2023-03-10 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-27 with updates |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/07/216 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/08/2010 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/07/1930 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
19/12/1819 December 2018 | DIRECTOR APPOINTED MRS JOANNE ELIZABETH BROMLEY |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
05/11/185 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PHILLIP HACKNEY / 15/10/2018 |
19/07/1819 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES |
20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/11/154 November 2015 | Annual return made up to 1 November 2015 with full list of shareholders |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/05/1520 May 2015 | DIRECTOR APPOINTED MR GREGORY PHILLIP HACKNEY |
28/04/1528 April 2015 | ADOPT ARTICLES 15/04/2015 |
03/11/143 November 2014 | Annual return made up to 1 November 2014 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/11/1311 November 2013 | Annual return made up to 1 November 2013 with full list of shareholders |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/11/121 November 2012 | Annual return made up to 1 November 2012 with full list of shareholders |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/11/111 November 2011 | Annual return made up to 1 November 2011 with full list of shareholders |
26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/11/101 November 2010 | Annual return made up to 1 November 2010 with full list of shareholders |
23/06/1023 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/12/0915 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH BROMLEY / 27/11/2009 |
15/12/0915 December 2009 | REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 76 KINGS RIDE PENN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 8BP |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BROMLEY / 27/11/2009 |
06/11/096 November 2009 | Annual return made up to 1 November 2009 with full list of shareholders |
13/07/0913 July 2009 | £948 05/07/2009 |
13/07/0913 July 2009 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
13/07/0913 July 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/07/0913 July 2009 | ADOPT ARTICLES 05/07/2009 |
13/07/0913 July 2009 | GBP NC 1000/2500 05/07/2009 |
13/07/0913 July 2009 | NC INC ALREADY ADJUSTED 05/07/09 |
09/06/099 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/11/087 November 2008 | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | 31/12/07 TOTAL EXEMPTION FULL |
12/11/0712 November 2007 | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07 |
06/11/066 November 2006 | SECRETARY RESIGNED |
01/11/061 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company